Company Information

CIN
Status
Date of Incorporation
08 June 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Anisha Vinay Chhadva
Anisha Vinay Chhadva
Director/Designated Partner
over 2 years ago
Raksha Jatin Chhadva
Raksha Jatin Chhadva
Director/Designated Partner
almost 5 years ago
Ramniklal Dhanji Chhadva
Ramniklal Dhanji Chhadva
Director
over 25 years ago

Past Directors

Bijal Dilipkumar Shah
Bijal Dilipkumar Shah
Director
over 10 years ago
Vinay Ramniklal Chhadva
Vinay Ramniklal Chhadva
Director
almost 24 years ago
Jatin Ramniklal Chhadva
Jatin Ramniklal Chhadva
Managing Director
over 25 years ago

Registered Trademarks

Sitara Sia Lifestyles

[Class : 35] Bringing Together,Display And Stocking Jewellery,Fashion And Personal Articles And Other Accessories Including Shoes,Boots,Bags,Purses,Pouches,Charms,Including Shoes,Boots,Bags,Purses,Pouches,Charms,Key Chains,Trinkets Or Any Small Piece Of Ornaments, Mobile Phone Covers Or Pouches And Other Similar Article For Enabling Customers To Conveniently View,Choose And ...

Tm Application Id 1857152 Device Sia Lifestyles

[Class : 40] Treatment Of Materials For All Types Of Jewellery And Other Fashion And Personal Articles And Other Accessories

Sitara Sia Lifestyles

[Class : 20] Charms,Key Chains,Trinkets And Other Small Pieces Of Wooden Articles Other Than Jewellery
View +30 more Brands for Sia Lifestyles Private Limited.

Charges

5 Crore
31 August 2016
Hdfc Bank Limited
5 Crore
10 November 2006
The Cosmos Co-op Bank Ltd
9 Crore
05 May 2003
Standard Chartered Bank
30 Lak
12 October 2006
The Cosmos Co-operative Bank Ltd
8 Crore
22 November 2005
Kotak Mahindra Bank Ltd.
2 Crore
01 February 2006
Icici Bank Limited
3 Crore
31 August 2016
Hdfc Bank Limited
0
01 February 2006
Icici Bank Limited
0
10 November 2006
The Cosmos Co-op Bank Ltd
0
05 May 2003
Standard Chartered Bank
0
22 November 2005
Kotak Mahindra Bank Ltd.
0
12 October 2006
The Cosmos Co-operative Bank Ltd
0
31 August 2016
Hdfc Bank Limited
0
01 February 2006
Icici Bank Limited
0
10 November 2006
The Cosmos Co-op Bank Ltd
0
05 May 2003
Standard Chartered Bank
0
22 November 2005
Kotak Mahindra Bank Ltd.
0
12 October 2006
The Cosmos Co-operative Bank Ltd
0
31 August 2016
Hdfc Bank Limited
0
01 February 2006
Icici Bank Limited
0
10 November 2006
The Cosmos Co-op Bank Ltd
0
05 May 2003
Standard Chartered Bank
0
22 November 2005
Kotak Mahindra Bank Ltd.
0
12 October 2006
The Cosmos Co-operative Bank Ltd
0

Documents

Form DPT-3-17122020-signed
Form DIR-12-07102020_signed
Notice of resignation;-01102020
Evidence of cessation;-01102020
Form DPT-3-15092020-signed
Form DIR-12-17082020_signed
Optional Attachment-(1)-11082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11082020
Form AOC - 4 CFS-15122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Supplementary or Test audit report under section 143-29112019
Form ADT-1-15102019_signed
Optional Attachment-(1)-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-29062019
Optional Attachment-(1)-30032019
Form CHG-1-30032019_signed
Instrument(s) of creation or modification of charge;-30032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190330
Form AOC - 4 CFS-05012019_signed